Haywards Heath
West Sussex
RH16 3TZ
Director Name | John Willis Lamb |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 November 2000(12 years after company formation) |
Appointment Duration | 4 years, 3 months (closed 15 March 2005) |
Role | Bank Manager |
Correspondence Address | 54 Barfield Park Lancing West Sussex BN15 9DF |
Secretary Name | Sharon Anne Garrard |
---|---|
Nationality | British |
Status | Closed |
Appointed | 14 January 2003(14 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 15 March 2005) |
Role | Company Director |
Correspondence Address | Sharian 67 Beck Lane Beckenham Kent BR3 4RG |
Director Name | Linda Joan Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 14 November 1994) |
Role | Bank Official |
Correspondence Address | 41 Sutton Square Urswick Road Hackney London E9 6EQ |
Director Name | Jane Belinda Sexton |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 14 Maynard Place Cuffley Hertfordshire EN6 4JA |
Director Name | Mr Matthew James Baker |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 8 Fountain Lane Hockley Essex SS5 4SU |
Director Name | Mr Peter Robert Saunders |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 135 Cheston Avenue Croydon Surrey CR0 8DF |
Director Name | Miss Janet Savitri Satnarain |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 36 Steeplestone Close Edmonton London N18 1JH |
Director Name | Carole Brazier |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 176 Heathfield Drive Mitcham Surrey CR4 3RD |
Director Name | Zenith O'Sullivan |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Bank Official |
Correspondence Address | 91 Bargate Close New Malden Surrey KT3 6BG |
Director Name | Mr Ian Frank Lupanko |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 32 Warren Road New Haw Addlestone Surrey KT15 3UA |
Director Name | Mr Paul John Coppendale |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Bank Official |
Correspondence Address | 11 St Andrews Close Paddock Wood Kent TN12 6JF |
Director Name | Mr Darryl Gordon David Cowen |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 13 Long Green Grange Hill Chigwell Essex IG7 4JB |
Director Name | Mr Darryl Anthony Jacobs |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 7 Ridgehurst Drive Horsham West Sussex RH12 1XF |
Director Name | Mr Christopher Hugh Ibbetson |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 9 Vicars Moor Lane Winchmore Hill London N21 2QN |
Director Name | Mrs Susan Alison Ginn |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 April 1993) |
Role | Bank Official |
Correspondence Address | 34 Coptefield Drive Belvedere Kent DA17 5RJ |
Secretary Name | Paul John Faulkner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Company Director |
Correspondence Address | 28 Adomar Road Dagenham Essex RM8 3LR |
Director Name | Miss Gloria Shirley Godfrey |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 1994(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 November 1999) |
Role | Bank Official |
Correspondence Address | 4 Windsor Wood Monkswood Avenue Waltham Abbey Essex EN9 1LY |
Director Name | Jivanlal Bakrania |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(5 years, 11 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 28 August 1998) |
Role | Bank Official |
Correspondence Address | 75 Birchen Grove Kingsbury London NW9 8RY |
Director Name | Richard Neil Underwood |
---|---|
Date of Birth | May 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 May 1996) |
Role | Bank Official |
Correspondence Address | 15 Ryefield Close Petersfield Hampshire GU31 4RA |
Director Name | Tracey Ann Morgan |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1999) |
Role | Bank Official |
Correspondence Address | 32a Surbiton Hill Park Surbiton Surrey KT5 8ES |
Director Name | Rekha Ramesh Mehta |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 1994(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 November 1999) |
Role | Bank Official |
Correspondence Address | 54 Ingleby Road Ilford Essex IG1 4RY |
Director Name | Mrs Jacqueline Nicola Barton |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 1995(6 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 11 August 1997) |
Role | Bank Official |
Correspondence Address | 160 Little Lullaway Basildon Essex SS15 5JD |
Director Name | Pushpa Taylor |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 1997(8 years, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 November 1999) |
Role | Bank Official |
Correspondence Address | 91 Westrow Drive Barking Essex IG11 9BL |
Director Name | Mark Vincent Browne |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1997(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 March 1999) |
Role | Bank Official |
Correspondence Address | 11 Ripon Street Aylesbury Buckinghamshire HP20 2JP |
Director Name | Mrs Jane Susan Bullen |
---|---|
Date of Birth | December 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1998(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1999) |
Role | Bank Official |
Correspondence Address | 15 Windmill Gardens Enfield Middlesex EN2 7DZ |
Director Name | Ms Linda Joan Taylor |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 November 1999) |
Role | Bank Official |
Country of Residence | England |
Correspondence Address | 41 Sutton Square Urswick Road Hackney London E9 6EQ |
Director Name | Denise Elizabeth Traynor |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 January 1998(9 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 February 1999) |
Role | Bank Official |
Correspondence Address | 1 Croydon Road Coney Hall West Wickham Kent BR4 9HT |
Director Name | Garhame Paul Lisle |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 09 November 2000) |
Role | Bank Official |
Correspondence Address | Apple Tree Cottage The Laurels The Street Framfield Uckfield East Sussex TN22 5NY |
Director Name | Carolyne Jayne Gardiner |
---|---|
Date of Birth | May 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 11 Morden Gardens Mitcham Surrey CR4 4DH |
Director Name | Anthony Charles Jennings |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 26 January 2001) |
Role | Banker |
Correspondence Address | Rose Cottage 25 Hornbeam Close Theydon Bois Essex CM16 7JT |
Director Name | Paul Arthur Turner |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 10 July 2001) |
Role | Banker |
Correspondence Address | 12 High Meadow Dunmow Essex CM6 1UG |
Director Name | Kenneth Gordon Farquhar |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 2000) |
Role | Company Director |
Correspondence Address | 11 Barnfield Tunbridge Wells Kent TN2 5XD |
Secretary Name | Nicola Suzanne Black |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(10 years, 11 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 15 September 2000) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield 24 Drovers Way Bishops Stortford Hertfordshire CM23 4GF |
Secretary Name | Stephen John Hopkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 September 2000(11 years, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 14 January 2003) |
Role | Company Director |
Correspondence Address | 29 South Street Manningtree Essex CO11 1BG |
Registered Address | 25 Gresham Street London EC2V 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2003 (20 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
15 March 2005 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 November 2004 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2004 | Application for striking-off (1 page) |
25 June 2004 | Accounts for a dormant company made up to 31 December 2003 (5 pages) |
23 March 2004 | Return made up to 01/03/04; full list of members (5 pages) |
24 December 2003 | Secretary's particulars changed (1 page) |
3 July 2003 | Accounts for a dormant company made up to 31 December 2002 (5 pages) |
3 April 2003 | Registered office changed on 03/04/03 from: 71 lombard street london EC3P 3BS (1 page) |
20 March 2003 | Return made up to 01/03/03; full list of members (5 pages) |
22 January 2003 | Secretary resigned (1 page) |
22 January 2003 | New secretary appointed (2 pages) |
28 March 2002 | Accounts for a dormant company made up to 31 December 2001 (5 pages) |
13 March 2002 | Return made up to 01/03/02; full list of members (5 pages) |
20 September 2001 | Accounts for a dormant company made up to 31 December 2000 (5 pages) |
20 July 2001 | Director resigned (1 page) |
13 July 2001 | Director resigned (1 page) |
19 March 2001 | Return made up to 01/03/01; full list of members (7 pages) |
7 February 2001 | Director resigned (1 page) |
13 December 2000 | New director appointed (2 pages) |
13 December 2000 | New director appointed (2 pages) |
15 November 2000 | Director resigned (1 page) |
13 November 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | New secretary appointed (2 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 December 1999 (5 pages) |
28 March 2000 | Location of register of members (1 page) |
28 March 2000 | Return made up to 01/03/00; full list of members (7 pages) |
7 December 1999 | Resolutions
|
24 November 1999 | Secretary resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Registered office changed on 24/11/99 from: princess house 1 suffolk lane london EC4R 0AN (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | New secretary appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | Director resigned (1 page) |
24 November 1999 | New director appointed (2 pages) |
24 November 1999 | Director resigned (1 page) |
8 June 1999 | Company name changed natwest stuckeys nominees limite d\certificate issued on 09/06/99 (2 pages) |
26 April 1999 | Accounts for a dormant company made up to 31 December 1998 (5 pages) |
12 March 1999 | Director resigned (1 page) |
12 March 1999 | Return made up to 01/03/99; no change of members (8 pages) |
3 March 1999 | Director resigned (1 page) |
10 September 1998 | Director resigned (1 page) |
1 April 1998 | Accounts for a dormant company made up to 31 December 1997 (5 pages) |
5 March 1998 | Return made up to 01/03/98; no change of members
|
22 January 1998 | New director appointed (2 pages) |
22 January 1998 | New director appointed (2 pages) |
21 January 1998 | New director appointed (2 pages) |
10 October 1997 | New director appointed (2 pages) |
2 September 1997 | New director appointed (2 pages) |
15 August 1997 | Director resigned (1 page) |
28 June 1997 | Accounts for a dormant company made up to 31 December 1996 (5 pages) |
3 April 1997 | Return made up to 01/03/97; full list of members (8 pages) |
3 March 1997 | Registered office changed on 03/03/97 from: juno court 24 prescot street london E1 8BB (1 page) |
19 January 1997 | Resolutions
|
15 September 1996 | Accounts for a dormant company made up to 31 December 1995 (4 pages) |
30 May 1996 | Director resigned (1 page) |
20 March 1996 | Return made up to 01/03/96; no change of members (6 pages) |
5 September 1995 | New director appointed (4 pages) |
13 April 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
16 March 1995 | Return made up to 01/03/95; no change of members (6 pages) |